Government pensions in New York

Not counting New York City, 410,677 former state and local government workers in New York received nearly $10.7 billion in pensions from the state.

There are 410,677 former state and local government workers in New York, not counting New York City, who received a total of nearly $10.7 billion in pensions from the state in the 2016-2017 fiscal year, according to data from the state comptroller obtained under the state's Freedom of Information Law. Nassau and Suffolk counties have the most former employees drawing a pension and account for the largest total amount of pension payments in the state system.

This database is based on former employees receiving payment under the New York State and Local Retirement System and as such does not include most part-time or seasonal employees who would not be eligible for pensions.

You can search and sort within this list of individuals, which is ranked now from highest- to lowest-paid for the most recent fiscal year, which ended on March 31. Or you can search a related database of 3,387 governmental units in New York State. You can read more here. This database was posted on Nov. 8, 2018.

Name Employer name Amount Date Fiscal year Pension group
Name STEWART, JOYCE Employer name Metro New York DDSO Amount $40,668.90 Date 11/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, KEVIN Employer name Roosevelt UFSD Amount $40,669.05 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTA, ROBERT R Employer name Town of North Hempstead Amount $40,668.07 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, VANGEL Employer name Office of General Services Amount $40,668.00 Date 01/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINCLAIR, GARY E Employer name Queens Psych Center Children Amount $40,667.91 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELER, TIMOTHY W Employer name Onondaga County Amount $40,668.14 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSON, SANDRA E Employer name City of Rochester Amount $40,668.64 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAILA, GEORGE Employer name Bronx Psych Center Amount $40,667.91 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, ALFREDA L Employer name Nassau County Amount $40,667.55 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAZTAMBIDE, ELLIOT Employer name Ninth Judicial Dist Amount $40,667.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORBELLO, SANDY R, MS Employer name Central Islip UFSD Amount $40,666.95 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, DAVID F Employer name City of Rochester Amount $40,666.83 Date 05/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC DERMOTT, MICHAEL J Employer name Department of Tax & Finance Amount $40,667.45 Date 06/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ROBERT Employer name Rockland Psych Center Amount $40,667.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GIBBON, BRYAN R Employer name Franklin Corr Facility Amount $40,666.79 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, LEE A Employer name City of Syracuse Amount $40,666.44 Date 01/04/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARHEFKA, RICHARD J Employer name Broome DDSO Amount $40,666.05 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LAVERNE Employer name Manhattan Psych Center Amount $40,666.00 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOWAY, ROBERT T Employer name City of Buffalo Amount $40,666.64 Date 06/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUSISTO, JOHN V Employer name Greene Corr Facility Amount $40,666.76 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENADETTE, THOMAS J Employer name Clinton Corr Facility Amount $40,666.57 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAYKA, MARY E Employer name South Huntington UFSD Amount $40,664.17 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNE, STEVEN P Employer name Dpt Environmental Conservation Amount $40,664.00 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHEY, DEBRA L Employer name Town of Brookhaven Amount $40,663.19 Date 08/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTHER, EDWARD R Employer name Department of Health Amount $40,664.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, MARK H Employer name Great Meadow Corr Facility Amount $40,664.07 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYES, RONALD C Employer name Suffolk County Amount $40,662.00 Date 01/21/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, MARIE D Employer name NYS Teachers Retirement System Amount $40,662.69 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, CATHERINE D Employer name Department of Health Amount $40,662.76 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHBUN, DAVID Employer name Office of General Services Amount $40,664.00 Date 05/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNABURY, WILLIAM C Employer name Town of Shelter Island Amount $40,661.00 Date 01/02/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORGAN, DEAN A Employer name Town of Owego Amount $40,661.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, CAROL R Employer name Division of State Police Amount $40,661.76 Date 08/09/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOEPEL, ROBERT W Employer name Schenectady County Amount $40,661.49 Date 04/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, RICHARD A Employer name SUNY Health Sci Center Syracuse Amount $40,660.92 Date 12/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTO, GENEVIEVE E Employer name Nassau County Amount $40,660.82 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSONI, LILLIAN Employer name Division of Parole Amount $40,661.00 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LOUISE A Employer name Div Military & Naval Affairs Amount $40,659.62 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, MICHAEL H Employer name Newburgh City School Dist Amount $40,659.38 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL J Employer name Adirondack Correction Facility Amount $40,660.80 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFRAN, RONALD Employer name Department of Tax & Finance Amount $40,660.56 Date 12/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDNICK, DIANE M Employer name Health Research Inc Amount $40,660.02 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUEAL, RICHARD M Employer name Thruway Authority Amount $40,659.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, EDMUND P, JR Employer name Village of Rockville Centre Amount $40,659.00 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPAGNA, LOUISE E Employer name Village of Croton-On-Hudson Amount $40,659.12 Date 05/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, CHARLES W Employer name Niagara County Amount $40,658.22 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, CHARLES E Employer name Bay Shore Brightwaters Library Amount $40,659.00 Date 10/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, JO ANNE Employer name Cold Spring Harbor CSD Amount $40,658.09 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, TIMOTHY J Employer name Groveland Corr Facility Amount $40,658.87 Date 08/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTTON, DORIS A Employer name City of Yonkers Amount $40,658.00 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGS, EDWINA L Employer name SUNY Brockport Amount $40,657.35 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYTE, FRANKLYN M Employer name Kingsboro Psych Center Amount $40,656.38 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHICKLER, JOSEPH P Employer name Nassau County Amount $40,658.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMSONOFF, CAROL A Employer name Department of Health Amount $40,658.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, ZENA Employer name Town of Hempstead Amount $40,657.37 Date 11/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUZA, MARK T Employer name Marcy Correctional Facility Amount $40,657.67 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENURE, NANCY A Employer name Cleary School Deaf Children Amount $40,657.38 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCK, SHERMAN Employer name City of Plattsburgh Amount $40,656.00 Date 01/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRANGELO, JOSEPH M Employer name Mohawk Valley Psych Center Amount $40,656.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADIOLI, JOANN Employer name Brooklyn Public Library Amount $40,656.12 Date 09/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZIO, TAMMY L Employer name Clinton Corr Facility Amount $40,655.76 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGMORE, DAPHNE C Employer name Kingsboro Psych Center Amount $40,655.62 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTOINE, MICHELE M Employer name Hsc at Brooklyn-Hospital Amount $40,655.97 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDOUT, SHELLEY J Employer name Ontario County Amount $40,655.95 Date 06/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENYEA, LEEWARD R Employer name Chateaugay Correction Facility Amount $40,655.01 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, PATRICK K Employer name Tioga County Amount $40,655.40 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, RENE Employer name Metro New York DDSO Amount $40,655.37 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODFORD, JACK H Employer name Attica Corr Facility Amount $40,654.83 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONETTE, JOHN F Employer name Department of Tax & Finance Amount $40,654.32 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, EDWARD J Employer name Monroe County Amount $40,653.90 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENSTOCK, LAWRENCE Employer name SUNY Health Sci Center Brooklyn Amount $40,654.00 Date 08/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, DAN A Employer name Mohawk Valley Child Youth Serv Amount $40,655.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTH, ERNEST J, JR Employer name Woodbourne Corr Facility Amount $40,654.87 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, DEANNE F Employer name Office of Mental Health Amount $40,653.56 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJAN, RACHEL C Employer name Creedmoor Psych Center Amount $40,653.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARRA, GREGORY A Employer name Five Points Corr Facility Amount $40,653.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GLEN Employer name NYS Community Supervision Amount $40,653.36 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERY, RANDY R Employer name Bare Hill Correction Facility Amount $40,653.35 Date 08/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, JOSEPHINE F Employer name Erie County Amount $40,652.49 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEACHMAN, DEBORAH L Employer name City of Olean Amount $40,652.27 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD-JONES, ANITA Y Employer name Long Island Dev Center Amount $40,653.00 Date 10/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLONE, JACQUELINE L Employer name Office of Mental Health Amount $40,651.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIMES, ROBERT T Employer name City of Jamestown Amount $40,650.82 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, KEVIN F Employer name Hsc at Brooklyn-Hospital Amount $40,651.87 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSITO, BARBARA J Employer name Dutchess County Amount $40,651.26 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITALIS, SALLY ANN Employer name Western New York DDSO Amount $40,650.49 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, NANCY C Employer name Temporary & Disability Assist Amount $40,650.67 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULE, ISABELLA A Employer name Sweet Home CSD Amrst&Tonawanda Amount $40,650.58 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEITLER, JOHN D Employer name Fourth Jud Dept - Nonjudicial Amount $40,649.54 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE FEVRE, ROBERT S Employer name Riverview Correction Facility Amount $40,649.49 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSO, TIMOTHY S Employer name Children & Family Services Amount $40,650.03 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCK, BRUCE W Employer name City of Syracuse Amount $40,650.00 Date 01/04/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMELIN, GERALD F Employer name Chateaugay Correction Facility Amount $40,648.52 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULTMAN, BONNIE Employer name Rockland Psych Center Children Amount $40,649.00 Date 07/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVRANKEN, CAROLYN J Employer name SUNY Albany Amount $40,648.98 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, TERRI J Employer name Pilgrim Psych Center Amount $40,648.00 Date 03/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, MICHALENE K Employer name Western New York DDSO Amount $40,647.86 Date 03/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, WENDY L Employer name Green Haven Corr Facility Amount $40,648.56 Date 04/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTT, KENNETH W Employer name City of Albany Amount $40,648.24 Date 03/21/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ETTER, ANN K Employer name Central NY DDSO Amount $40,647.37 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAIT, JOHN B, JR Employer name Onondaga County Wtr Authority Amount $40,646.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, MICHAEL R Employer name Department of Tax & Finance Amount $40,647.70 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, GERALD T Employer name Village of Hamburg Amount $40,647.42 Date 06/13/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEYLIGER, BEVERLY A Employer name Westchester County Amount $40,645.18 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCHBACH, HERBERT H Employer name Dpt Environmental Conservation Amount $40,645.00 Date 05/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, GAIL P Employer name Westchester Health Care Corp Amount $40,645.61 Date 02/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOPP, WILLIAM Employer name SUNY College at Oswego Amount $40,645.00 Date 09/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLL, THOMAS G Employer name Town of Huntington Amount $40,645.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, FREDERICK H Employer name Collins Corr Facility Amount $40,645.00 Date 11/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIM, MAX F Employer name Empire State Development Corp Amount $40,645.00 Date 03/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNE, LAURA Employer name Village of Massena Amount $40,644.61 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANI, SANDRA L Employer name State Insurance Fund-Admin Amount $40,644.76 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDER, ELLIOT G Employer name Metropolitan Trans Authority Amount $40,644.64 Date 05/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, DON J Employer name Division of State Police Amount $40,644.00 Date 04/09/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORBES, PATRICIA R Employer name State Insurance Fund-Admin Amount $40,644.48 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBEL, SHIRLEY A Employer name Western New York DDSO Amount $40,643.74 Date 10/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, JOHN T Employer name Div Criminal Justice Serv Amount $40,643.97 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLY, JEAN Employer name Liverpool CSD Amount $40,643.62 Date 04/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, BRIAN J Employer name City of Schenectady Amount $40,644.00 Date 07/15/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COTTORONE, CARL S Employer name City of Rochester Amount $40,643.00 Date 12/17/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERKOWITZ, VALERIE Employer name Queensboro Corr Facility Amount $40,642.99 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAGEN, MARK R Employer name Education Department Amount $40,643.11 Date 06/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, NANCY J Employer name Erie County Amount $40,643.17 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICCIO, MAUREEN Employer name Pilgrim Psych Center Amount $40,643.08 Date 08/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIG, VALERIE MILLER Employer name Creedmoor Psych Center Amount $40,642.97 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEB, JANE Employer name Town of Smithtown Amount $40,642.16 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, MARJORIE J Employer name Hsc at Syracuse-Hospital Amount $40,642.01 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NITT, JAMES P Employer name City of Watertown Amount $40,642.70 Date 08/21/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHRADER, WILLIAM B Employer name Woodbourne Corr Facility Amount $40,642.80 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DAVID G Employer name Onondaga County Amount $40,642.67 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, ROBERT J Employer name Department of Motor Vehicles Amount $40,642.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKENMEYER, DEBORAH D Employer name Department of Tax & Finance Amount $40,641.41 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, BRAD B Employer name Franklin Corr Facility Amount $40,641.92 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON MECHOW, FRED H Employer name Dpt Environmental Conservation Amount $40,641.00 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, DANIEL E Employer name City of White Plains Amount $40,641.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALOVICH, STEPHEN Employer name Eastern NY Corr Facility Amount $40,640.57 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, MALVICE E Employer name Education Department Amount $40,640.28 Date 10/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, JOAN B Employer name Yonkers City School Dist Amount $40,640.89 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICARD, STACEY A Employer name Altona Corr Facility Amount $40,640.57 Date 05/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINQUANTI, CYNTHIA D Employer name Capital District DDSO Amount $40,640.00 Date 11/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, KEN J Employer name Kenmore Town-Of Tonawanda UFSD Amount $40,640.04 Date 10/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRERA, SERGIO J Employer name Division of State Police Amount $40,640.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CYBULSKI, CAROL M Employer name Rensselaer County Amount $40,639.90 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITT, WALTER F Employer name Woodbourne Corr Facility Amount $40,640.00 Date 08/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIFFEN, WAYNE D Employer name Middletown City School Dist Amount $40,639.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, DOROTHY L Employer name Bay Shore Brightwaters Library Amount $40,638.05 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCK, ROBERT W Employer name Eastern NY Corr Facility Amount $40,639.75 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETZER, VALERIE A Employer name Broome County Amount $40,639.62 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOYD, BEVERLY E Employer name Rockland Psych Center Amount $40,639.37 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAPIRO, PABLO Employer name SUNY Albany Amount $40,639.00 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, TIMOTHY P Employer name Monroe County Wtr Authority Amount $40,638.04 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPELLINO, JAMES J Employer name Town of Somers Amount $40,638.00 Date 01/14/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNG, JEAN Employer name Monroe County Amount $40,638.00 Date 08/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTANO, WILLIAM J Employer name Coxsackie Corr Facility Amount $40,637.64 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMODY, ROSEANNE Employer name Dept Labor - Manpower Amount $40,638.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, WILFRED Employer name Dept Labor - Manpower Amount $40,637.82 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGENMAYR, ARTHUR L, JR Employer name St Lawrence Psych Center Amount $40,637.26 Date 07/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, MELISSA B Employer name Pine Bush CSD Amount $40,637.08 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DOUGLAS B Employer name BOCES Westchester Sole Supvsry Amount $40,636.35 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARIE S Employer name Mohawk Valley Psych Center Amount $40,636.13 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMSTOCK, CHARLES D Employer name Chemung County Amount $40,637.04 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORNT, LEWIS L Employer name Town of Perinton Amount $40,637.00 Date 01/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARCE, BRADDOCK S Employer name Steuben County Amount $40,636.59 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUGE, WILLIAM H Employer name Suffolk County Amount $40,636.00 Date 08/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, ROBIN A Employer name Appellate Div 2nd Dept Amount $40,635.99 Date 01/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMINGHAM, JOYCELYN L Employer name Chemung County Amount $40,635.31 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDOLINA, ROBERT J Employer name City of Buffalo Amount $40,635.00 Date 06/17/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LACALAMITA, PIETRO Employer name Westchester County Amount $40,635.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, LOUIS M Employer name Thruway Authority Amount $40,634.00 Date 06/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITONYI, PETER N Employer name Dept of Correctional Services Amount $40,632.43 Date 03/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORIS, ROBERT Employer name Off of the State Comptroller Amount $40,634.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, THOMAS F Employer name Div Military & Naval Affairs Amount $40,632.40 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARCONE, MICHAEL A Employer name Patchogue-Medford UFSD Amount $40,633.50 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISANTO, PATSY C Employer name City of White Plains Amount $40,635.00 Date 10/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, JAMES P Employer name Supreme Ct-Queens Co Amount $40,632.22 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DONALD E Employer name Office of Mental Health Amount $40,632.21 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTH, RICHARD E Employer name Schenectady City School Dist Amount $40,632.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATHAN, RICHARD Employer name Green Haven Corr Facility Amount $40,632.00 Date 10/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, KURT J Employer name Dpt Environmental Conservation Amount $40,630.60 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLANTON, WILLIE Employer name Rockland Psych Center Amount $40,631.00 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDISON, RICHARD Employer name Bernard Fineson Dev Center Amount $40,630.58 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHERSBERGER, DARLENE Employer name City of Buffalo Amount $40,630.51 Date 04/03/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALKER, MICHAEL A Employer name Erie County Amount $40,631.86 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORGEY, RICHARD J Employer name Ulster County Amount $40,631.18 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULSIEWICZ, FRANK W Employer name Dpt Environmental Conservation Amount $40,631.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, JERRY D Employer name Jefferson County Amount $40,630.28 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGEDORN, RAYMOND J Employer name Collins Corr Facility Amount $40,629.81 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENON, CHARLES A Employer name Town of Amherst Amount $40,629.73 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZA, GREGORY J Employer name NYC Criminal Court Amount $40,630.19 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, JAMES F, III Employer name Onondaga County Amount $40,630.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINEEN, MARCIA D Employer name Children & Family Services Amount $40,629.59 Date 10/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, ROBERT W, JR Employer name Cheektowaga-Sloan UFSD Amount $40,628.82 Date 08/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONS, MARILYN C Employer name Livingston County Amount $40,629.09 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLISS, ROBIN R Employer name Temporary & Disability Assist Amount $40,629.58 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, STEPHEN W Employer name Palisades Interstate Pk Commis Amount $40,628.43 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHAREM, MARION B Employer name Rockland Psych Center Amount $40,628.24 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDD, WILLIAM W Employer name City of New Rochelle Amount $40,627.77 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOLUPO, CLAUDIA M Employer name Buffalo Psych Center Amount $40,628.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, MILAGROS P Employer name Brooklyn DDSO Amount $40,628.12 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENZEL, ROBERT Employer name Nassau Health Care Corp Amount $40,628.24 Date 09/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REUSCHLE, MARK J Employer name Suffolk County Amount $40,627.50 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATE, DANIEL Employer name Jefferson County Amount $40,627.62 Date 03/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRYSTLER, LISA JEANNE Employer name Broome County Amount $40,627.53 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, ROBERT F Employer name Erie County Amount $40,627.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADHERNY, ERIC R Employer name Auburn Corr Facility Amount $40,626.64 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCLAY, ROGER W Employer name Wende Corr Facility Amount $40,626.59 Date 08/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, NEIL Employer name Westchester County Amount $40,627.07 Date 09/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCH, WILLIAM P Employer name Collins Corr Facility Amount $40,627.32 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, RICHARD J Employer name Thruway Authority Amount $40,626.52 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PHERSON, WILLIAM J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $40,626.52 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, RICHARD C Employer name Brooklyn Public Library Amount $40,626.00 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, DOROTHY M Employer name Hsc at Syracuse-Hospital Amount $40,626.58 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, RAMON Employer name Waterfront Commis of NY Harbor Amount $40,625.77 Date 02/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAUSHEER, RONNIE Employer name Education Department Amount $40,625.51 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARP, BARBARA B Employer name Henrietta Fire District Amount $40,625.39 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURVID, THOMAS W Employer name City of Buffalo Amount $40,625.95 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTY, WALTER J Employer name Department of Social Services Amount $40,625.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MERLE A Employer name Middletown Psych Center Amount $40,625.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALZONA, ROMEO L Employer name Children & Family Services Amount $40,625.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMANCE, KATHLEEN A Employer name Division of the Lottery Amount $40,623.95 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDARD, REJEAN Employer name East Meadow UFSD Amount $40,624.34 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, MICHAEL L Employer name Greater Binghamton Health Cntr Amount $40,624.00 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOCHER, RICHARD W Employer name Central NY Psych Center Amount $40,624.00 Date 03/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFNER, JACQUES P Employer name Nassau County Amount $40,621.89 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPACINCH, JOHN J Employer name Lakeview Shock Incarc Facility Amount $40,623.24 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASAMASSIMA, MARIO Employer name Westchester County Amount $40,623.10 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, NELL M Employer name State Insurance Fund-Admin Amount $40,621.77 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, ANGEL Employer name Rockville Centre UFSD Amount $40,622.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRACZEK, JOHN A Employer name Watertown Corr Facility Amount $40,621.15 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNERTZ, THOMAS R Employer name Gowanda Correctional Facility Amount $40,621.21 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIZNIK, MARLENE J Employer name Temporary & Disability Assist Amount $40,621.08 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, SCOTT O Employer name Mid-State Corr Facility Amount $40,620.63 Date 09/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ROBERT N Employer name Bronxville UFSD Amount $40,621.08 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASISKO, ROBERT S Employer name Division of State Police Amount $40,620.00 Date 08/16/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATSON, BARBARA J Employer name W NY Veterans Home at Batavia Amount $40,619.16 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, JUAN A, JR Employer name Monroe County Amount $40,618.83 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUCCI, JOSEPH E Employer name Monroe County Amount $40,620.00 Date 03/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACQUAVIVA, JAMES M Employer name Thruway Authority Amount $40,620.19 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, KENNETH F Employer name Smithtown CSD Amount $40,618.52 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUTGES, LEONA M Employer name Suffolk County Amount $40,618.57 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MARGARET B Employer name Greater So Tier BOCES Amount $40,618.79 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMSON, JINX G Employer name Somers CSD Amount $40,618.09 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARRO, FRANK Employer name Lawrence Sanitary District #1 Amount $40,618.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, MICHAEL Employer name City of Albany Amount $40,618.12 Date 01/08/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKSON, FELICIA Employer name Department of Law Amount $40,618.23 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOALCRAFT, LAURIE A Employer name Hsc at Syracuse-Hospital Amount $40,617.65 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERDAN, WALTER G Employer name Children & Family Services Amount $40,617.95 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCIECHOWSKI, STEPHAN Employer name Ulster County Amount $40,617.61 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVES, KARL E Employer name Department of Transportation Amount $40,617.97 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, GAIL M Employer name Office For The Aging Amount $40,617.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIZZA, JOSEPH Employer name Town of Oyster Bay Amount $40,617.39 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, DONNA M Employer name SUNY Buffalo Amount $40,617.00 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLS, DANIEL K Employer name Taconic St Pk And Rec Regn Amount $40,616.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSETTY, KRISHNIAH Employer name Manhattan Psych Center Amount $40,616.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHISON, RUBY D Employer name Village of Fort Plain Amount $40,615.45 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLIN, JANET L Employer name Division of the Budget Amount $40,616.00 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILKINS, LILLY R Employer name Dept of Economic Development Amount $40,617.00 Date 11/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALING, BARRETT Employer name Children & Family Services Amount $40,615.16 Date 11/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JUDITH E Employer name Health Research Inc Amount $40,614.50 Date 04/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEY, CHARLES E Employer name Dept Labor - Manpower Amount $40,614.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, BRUCE L Employer name Village of Dobbs Ferry Amount $40,614.00 Date 06/06/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREENE, JOAN WARD Employer name Town of Babylon Amount $40,615.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, WARREN J Employer name Town of Clarkstown Amount $40,614.58 Date 10/05/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIEBERMAN, GERALD L Employer name Port Authority of NY & NJ Amount $40,615.00 Date 02/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LUMAS Employer name No Hempstead Housing Authority Amount $40,614.00 Date 10/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, MICHAEL T Employer name Franklin Corr Facility Amount $40,614.00 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKLEY, PATRICIA A Employer name Elmira Psych Center Amount $40,613.53 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGG, WILLIAM C Employer name Wyandanch UFSD Amount $40,613.95 Date 01/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANESS, PHYLLIS C Employer name Dutchess County Amount $40,613.83 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, ANTHONY Employer name Kirby Forensic Psych Center Amount $40,613.43 Date 11/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, RICHARD A Employer name Watertown Corr Facility Amount $40,612.84 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBIE, ROBERT, SR Employer name Riverhead Sewer District Amount $40,613.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRIGGS, TIMOTHY L Employer name Ogdensburg Corr Facility Amount $40,613.52 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYMOND, ERNEST A Employer name Westchester County Amount $40,612.00 Date 04/05/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, BENNY Employer name Insurance Dept-Liquidation Bur Amount $40,612.37 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRTH, CAROL Employer name Westchester County Amount $40,611.50 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALO, RICHARD A Employer name Port Authority of NY & NJ Amount $40,612.00 Date 02/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KABACINSKI, JEANNE M Employer name Erie County Amount $40,611.55 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATIE, JOSEPH H Employer name SUNY Buffalo Amount $40,611.66 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEUBEL, SANDRA A Employer name St Marys School For The Deaf Amount $40,611.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULVER, WILLIAM E Employer name Wayne County Amount $40,611.44 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, TIMOTHY P Employer name Coxsackie Corr Facility Amount $40,611.41 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADYMY, JOAN M Employer name Erie County Amount $40,610.35 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWBACK, DENICE A Employer name Central NY DDSO Amount $40,610.88 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREYDATUS, JAMES R Employer name Five Points Corr Facility Amount $40,610.71 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAZZANO, ROBERT M Employer name State Insurance Fund-Admin Amount $40,610.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMAO, FRANK A Employer name Office of General Services Amount $40,609.90 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSIA, PAUL A Employer name New York State Canal Corp Amount $40,610.33 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDOCK, RICHARD H Employer name Nassau County Amount $40,609.09 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, THOMAS J Employer name State Insurance Fund-Admin Amount $40,609.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, JON P Employer name Adirondack Correction Facility Amount $40,610.32 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCOLA, CATHERINE Employer name Department of Health Amount $40,609.18 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTY, JOHN F, II Employer name NYS Power Authority Amount $40,609.24 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMKA, ELAINE M Employer name Erie County Amount $40,607.96 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVLEIT, GARY Employer name Dept Transportation Region 8 Amount $40,607.89 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTBAUM, WILLIAM J Employer name Dept Labor - Manpower Amount $40,608.31 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIPPEL, THOMAS C Employer name Nassau County Amount $40,608.06 Date 03/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERPAK, RICHARD J P Employer name Dept Transportation Region 9 Amount $40,607.50 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPERS, CAROLL T Employer name Division of State Police Amount $40,607.00 Date 12/24/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHULBI, PAUL Employer name City of Long Beach Amount $40,606.02 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEPULVEDA, LUIS A Employer name Supreme Ct-1st Civil Branch Amount $40,605.63 Date 09/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVISON, TIMOTHY A Employer name St Lawrence County Amount $40,605.51 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, DANIEL Employer name Village of Pelham Manor Amount $40,607.00 Date 09/25/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRANEY, ROBERT F Employer name Ulster County Amount $40,606.25 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALCOLM, PAUL Employer name Westchester County Amount $40,606.81 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, KEVIN M Employer name Dept Labor - Manpower Amount $40,605.50 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANELL, BRIAN L Employer name Cape Vincent Corr Facility Amount $40,604.94 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, GARY J Employer name Town of Southold Amount $40,604.69 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DWIGHT W Employer name City of Oneida Amount $40,604.38 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, MARGARET A Employer name SUNY Albany Amount $40,605.00 Date 04/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEITZ, CHARLES J Employer name Village of Pelham Amount $40,604.00 Date 04/26/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORAN, BARBARA A Employer name Division of the Budget Amount $40,605.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, JOSEPH B Employer name Division of State Police Amount $40,604.00 Date 04/22/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REEDY, GEORGE J Employer name Suffolk County Wtr Authority Amount $40,604.00 Date 05/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMPEY, BEVERLEY Employer name Monroe County Amount $40,603.83 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZADROZINSKI, DONNA M Employer name Department of Health Amount $40,603.57 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMERO, JERRY Employer name New York Public Library Amount $40,603.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, THOMAS L Employer name Third Jud Dept - Nonjudicial Amount $40,603.81 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, JOHN F Employer name City of Troy Amount $40,602.60 Date 02/26/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOLDS, CORRENE L Employer name Empire State Development Corp Amount $40,602.49 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLAZO, DOMINGO, JR Employer name Supreme Ct-1st Civil Branch Amount $40,602.41 Date 07/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRADY, MARK R Employer name Collins Corr Facility Amount $40,603.91 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, APRIL C Employer name Penfield CSD Amount $40,601.61 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUYCK, DALE L Employer name Dpt Environmental Conservation Amount $40,601.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSONE, ANN M Employer name Department of Civil Service Amount $40,601.42 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENCHI, JOAN M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $40,601.52 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, JOHN B Employer name Division of State Police Amount $40,601.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROCHE, CECILIA D Employer name State Insurance Fund-Admin Amount $40,600.79 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACK, JANE M Employer name Division of Human Rights Amount $40,600.68 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGAN, MARY ANN Employer name Capital District DDSO Amount $40,600.00 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, JOSEPH C Employer name Hudson Valley DDSO Amount $40,600.09 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAKIN, CHRISTINA P Employer name Town of Cortlandt Amount $40,599.65 Date 03/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHERON, GLENN R Employer name Division of State Police Amount $40,599.80 Date 12/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC MILLIAN, ANGELA F Employer name Off Alcohol & Substance Abuse Amount $40,599.82 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISERMANN, WILLIE M Employer name Suffolk County Amount $40,599.00 Date 03/10/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KANNEGISER, LOUIS M Employer name Washington Corr Facility Amount $40,599.43 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMARCO, MICHAEL A Employer name City of Niagara Falls Amount $40,598.76 Date 12/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KREUTINGER, ERNEST W Employer name Erie County Amount $40,599.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILEY, JOHN A Employer name City of Rye Amount $40,599.00 Date 02/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA PAGE, ELAINE T Employer name Sunmount Dev Center Amount $40,599.17 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEPIS, STANLEY C Employer name Village of Pleasantville Amount $40,598.00 Date 09/25/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAGLIARDI, JOSEPH F Employer name Division of Parole Amount $40,597.86 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARUS, FRANCIS J Employer name Wende Corr Facility Amount $40,598.71 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIMMEL, BEVERLY J Employer name Nassau County Amount $40,598.54 Date 12/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MASI, MARIA A Employer name BOCES Eastern Suffolk Amount $40,597.05 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, MICHAEL J Employer name NYS Community Supervision Amount $40,597.20 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, LYDIA M Employer name Central NY DDSO Amount $40,597.34 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCA, MICHELLE Employer name Workers Compensation Board Bd Amount $40,596.50 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACE, VIBERT M Employer name Port Authority of NY & NJ Amount $40,597.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLEWELLYN, ANDREA J Employer name Nassau County Amount $40,596.89 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMALICH, IRENE Employer name Dept Labor - Manpower Amount $40,595.40 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMAGGIO, VINCENT S, JR Employer name Oneida County Amount $40,595.31 Date 10/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, GEORGE H Employer name City of Buffalo Amount $40,596.00 Date 11/03/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAPIERRE, RICHARD F, JR Employer name Coxsackie Corr Facility Amount $40,595.69 Date 08/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECCHIA, RICHARD C Employer name Town of Penfield Amount $40,594.25 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMALAINEN, WILLIAM C Employer name Waterfront Commis of NY Harbor Amount $40,594.20 Date 04/06/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONROY, NANCY A Employer name Off of the Med Inspector Gen Amount $40,594.07 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMO, JOHN H Employer name North Greece Fire District Amount $40,594.84 Date 02/28/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKSON, GLENN T Employer name State Insurance Fund-Admin Amount $40,594.27 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, STEPHEN J Employer name Port Authority of NY & NJ Amount $40,594.00 Date 01/21/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUDNAR, MICHAEL G Employer name City of White Plains Amount $40,593.00 Date 09/26/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LARSON, AGNES M Employer name Department of Health Amount $40,593.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIESLEY, JAMES M Employer name City of Tonawanda Amount $40,593.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSCA, NICHOLAS J, JR Employer name Mohawk Correctional Facility Amount $40,592.87 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELE, ROBERT A Employer name Nassau County Amount $40,594.00 Date 03/13/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KENNEDY, CECELIA Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $40,593.32 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMUNNO, DOMINICK Employer name Rockland Psych Center Amount $40,593.64 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASI, CONNIE K Employer name SUNY College at Buffalo Amount $40,592.64 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, THOMAS S Employer name Town of Smithtown Amount $40,592.43 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEASE, JOAN A Employer name Temporary & Disability Assist Amount $40,592.15 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERBOTTOM, CHRISTOPHER HANS Employer name Department of Health Amount $40,592.08 Date 10/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, RONALD W Employer name Bare Hill Correction Facility Amount $40,591.69 Date 03/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, LINDA L Employer name Mid-Orange Corr Facility Amount $40,592.16 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, PETER S Employer name Division of State Police Amount $40,591.00 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JAMES Employer name Eastern NY Corr Facility Amount $40,591.34 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOND, DONNA R Employer name Div Criminal Justice Serv Amount $40,590.73 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARMA, MINOTI Employer name Roswell Park Cancer Institute Amount $40,590.41 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRVIN, ARTHUR H Employer name City of Rochester Amount $40,591.00 Date 02/18/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLINE, AUDREY M Employer name Western New York DDSO Amount $40,591.00 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAPHNEY, EDWARD M, JR Employer name Edgecombe Corr Facility Amount $40,590.83 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLARINO, ROBERT L Employer name Village of Malverne Amount $40,590.27 Date 04/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTHURTON, ALFRED A Employer name Supreme Ct Kings Co Amount $40,590.00 Date 08/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCONKEY, JOSEPH F Employer name SUNY College at Oswego Amount $40,590.00 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECCO, SANDRA L Employer name Orleans Corr Facility Amount $40,589.69 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSEL, DAVID K, JR Employer name Thruway Authority Amount $40,589.43 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, RICHARD L Employer name Onondaga County Amount $40,589.72 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, JANET S Employer name East Ramapo CSD Amount $40,589.91 Date 01/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEISIG, JUNE Employer name Education Department Amount $40,589.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANKER, ELINOR D Employer name Dept Labor - Manpower Amount $40,589.00 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLESS, BARRY F Employer name SUNY College at New Paltz Amount $40,588.54 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, MICHAEL S Employer name Temporary & Disability Assist Amount $40,588.50 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMMON, MICHAEL B Employer name City of Syracuse Amount $40,587.03 Date 07/27/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERTSCH, ELMER F Employer name Office of Mental Health Amount $40,587.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKE, CLIFFORD L Employer name Monroe County Wtr Authority Amount $40,587.96 Date 11/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, ISABEL Employer name SUNY Buffalo Amount $40,588.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, GEORGE W Employer name Lakeland CSD of Shrub Oak Amount $40,588.08 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPOLLA, JAMES G Employer name Nassau County Amount $40,587.08 Date 10/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, MARIE Employer name Rochester City School Dist Amount $40,586.61 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASCIO, NICHOLAS J Employer name Village of Amityville Amount $40,587.00 Date 05/31/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GETTINGS, PATRICIA A Employer name Div Criminal Justice Serv Amount $40,585.83 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, RICHARD J, JR Employer name Auburn Corr Facility Amount $40,585.62 Date 11/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALINO, SCOTT A Employer name City of Ithaca Amount $40,586.38 Date 09/17/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAPLIN, DWAYNE O Employer name Wende Corr Facility Amount $40,586.29 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBLOOM, RICHARD D Employer name Assembly: Annual Legislative Amount $40,585.00 Date 11/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL VALLE, VIDAL Employer name NYC Criminal Court Amount $40,584.86 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARA, RUSSELL D Employer name Gowanda Correctional Facility Amount $40,585.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZUTO, JOSEPH S Employer name Buffalo Psych Center Amount $40,585.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALINO, JOHN T Employer name Dept Labor - Manpower Amount $40,585.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERGIO, DONNA B Employer name Central NY Psych Center Amount $40,584.18 Date 04/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, JOSEPH R Employer name Cortland County Amount $40,584.00 Date 09/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGUEGLIA, VINCENT Employer name Third Jud Dep Judges Amount $40,584.47 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CAROL L Employer name Dept of Economic Development Amount $40,584.53 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, SAMUEL H Employer name City of Ithaca Amount $40,583.88 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPATA, ROLANDO Employer name City of Newburgh Amount $40,583.99 Date 10/16/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYTHCOTT, AMBROSINE A Employer name Wende Corr Facility Amount $40,582.50 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASILEWSKI, JOHN P Employer name Central NY DDSO Amount $40,582.21 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, TIMOTHY E Employer name Thruway Authority Amount $40,582.19 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEPPER, FRANK C, JR Employer name Nassau County Amount $40,583.00 Date 09/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, CATHERINE A Employer name Suffolk County Amount $40,582.89 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, JAMES E, SR Employer name Village of Monticello Amount $40,583.88 Date 11/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOCHELLI, NICHOLAS S Employer name Town of Irondequoit Amount $40,581.69 Date 06/21/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RANNEY, HERBERT Employer name Education Department Amount $40,582.00 Date 06/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, GARY A Employer name Division of State Police Amount $40,581.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELEHER, FLORENCE M Employer name Office For Technology Amount $40,581.00 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELBOCK, ARTHUR W Employer name Dept Transportation Region 1 Amount $40,581.00 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, KENNETH Employer name Town of Oyster Bay Amount $40,581.30 Date 02/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBIN, GERALD M Employer name NYS Mortgage Agency Amount $40,581.58 Date 07/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUARIELLO, AUGUST Employer name Port Authority of NY & NJ Amount $40,581.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPESTILLI, PASQUALE J Employer name Westchester County Amount $40,581.00 Date 05/31/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARRIS, MADELINE Employer name Suffolk County Amount $40,580.29 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, RAY E Employer name Monroe County Amount $40,579.61 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, JACQUELINE L Employer name Central NY Psych Center Amount $40,580.20 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERILLI, MARTIN M Employer name Lockport City School Dist Amount $40,579.74 Date 08/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRELL, JOANN Employer name Creedmoor Psych Center Amount $40,579.67 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCONE, VINCENT J Employer name Suffolk County Amount $40,580.00 Date 05/10/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTGOMERY, THOMAS J Employer name Suffolk County Amount $40,579.00 Date 07/15/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, ALFRED G Employer name Suffolk County Amount $40,579.00 Date 11/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNARD, BRUCE Employer name Dpt Environmental Conservation Amount $40,579.06 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, CHARLES T Employer name Monroe County Amount $40,578.15 Date 03/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, JOHN H Employer name Clinton Corr Facility Amount $40,579.31 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROMWELL, FREELING J Employer name Attica Corr Facility Amount $40,579.48 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENNONA, RICHARD C Employer name Bethpage Water District Amount $40,578.00 Date 07/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLAN, CLIFFORD MC Employer name City of Rochester Amount $40,577.96 Date 06/30/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNKOWSKI, DAVID J Employer name BOCES-Erie 1st Sup District Amount $40,577.23 Date 01/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZ, JAYNE N Employer name Long Island Dev Center Amount $40,576.92 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINGRAS, ROBERT J, SR Employer name Fishkill Corr Facility Amount $40,577.35 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEADLEY, JUDITH A Employer name Nassau Health Care Corp Amount $40,578.00 Date 06/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRONA, DENNIS Employer name City of Yonkers Amount $40,577.28 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALICENTI, BARBARA A Employer name Greene County Amount $40,576.25 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALASCIO, BARBARA A Employer name Dept Labor - Manpower Amount $40,576.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEUEL, CARL K, JR Employer name City of Albany Amount $40,576.62 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALLEY, JAMES R Employer name Insurance Department Amount $40,575.62 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, VALERIE J Employer name City of Geneva Amount $40,575.42 Date 06/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROM, RAYMOND T, JR Employer name Ulster County Amount $40,575.25 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURCZAK, THOMAS J Employer name Dpt Environmental Conservation Amount $40,576.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUMANOCKER, WILLIAM F Employer name Department of Health Amount $40,575.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, ROGER B Employer name Dpt Environmental Conservation Amount $40,575.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, BETH L Employer name Office of Mental Health Amount $40,575.27 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHESTER, ANTHONY Employer name Westchester Health Care Corp Amount $40,574.11 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSER, JOAN A Employer name Nassau County Amount $40,573.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE L, SR Employer name BOCES Eastern Suffolk Amount $40,574.69 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, THELMA R Employer name Dept Labor - Manpower Amount $40,574.52 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TIMOTHY J L Employer name Town of Colonie Amount $40,573.84 Date 03/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNEBERG, ROY W Employer name Wende Corr Facility Amount $40,573.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCKETT, BRUCE A Employer name Erie County Amount $40,571.83 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, SUSAN BOTT L Employer name Department of Transportation Amount $40,571.53 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TACTI, ANTHONY C Employer name Ulster Correction Facility Amount $40,572.58 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, LESLIE E Employer name Onondaga County Amount $40,572.47 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANOLLI, MARIO Employer name Collins Corr Facility Amount $40,571.39 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CERBO, ROSEMARIE Employer name Department of Health Amount $40,571.89 Date 12/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERHOEVEN, GARRY A Employer name Department of Motor Vehicles Amount $40,571.18 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR-GEORGE, CHERYL R Employer name Dept of Economic Development Amount $40,571.00 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMANUS, MARK J Employer name City of Oswego Amount $40,570.85 Date 02/25/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIGHT, MAUREEN A Employer name Children & Family Services Amount $40,571.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSMAN, PAMELA J Employer name Off Alcohol & Substance Abuse Amount $40,569.86 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINNEY, THOMAS C Employer name Groveland Corr Facility Amount $40,569.29 Date 02/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACELLE, RANDY L Employer name City of Syracuse Amount $40,570.19 Date 03/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INSEL, CATHI M Employer name Thruway Authority Amount $40,570.75 Date 05/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, NICHOLAS J Employer name City of Yonkers Amount $40,570.00 Date 01/10/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEBERT, ROBERT J Employer name Division of State Police Amount $40,569.00 Date 07/23/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENERY, HERBERT A Employer name Central Islip UFSD Amount $40,569.24 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKWELL, WILLIAM BANKS Employer name Fairview Fire District Amount $40,569.00 Date 02/28/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOLATA, LECH M Employer name Dpt Environmental Conservation Amount $40,568.88 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEUSTEL, CHRIS H Employer name Elwood UFSD Amount $40,569.00 Date 06/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, STANLEY F Employer name NYS School For The Blind Amount $40,569.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DERLASKE, THOMAS G Employer name Nassau County Amount $40,568.57 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, JOAN C Employer name Westchester Health Care Corp Amount $40,568.73 Date 07/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASCH, DAWN R Employer name Port Jervis City School Dist Amount $40,568.81 Date 08/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, MICHAEL E Employer name Dpt Environmental Conservation Amount $40,568.73 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLISON, CLAUDIA A Employer name Hudson Valley DDSO Amount $40,568.03 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATERNOWSKI, MARK A Employer name Gowanda Correctional Facility Amount $40,568.00 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JOYCE A Employer name Brooklyn Public Library Amount $40,567.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUDERI, ANTHONY J Employer name Medicaid Fraud Control Amount $40,567.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIP, LORETTA C Employer name Dept Labor - Manpower Amount $40,567.49 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, DANIEL P Employer name Monroe County Amount $40,567.59 Date 06/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREDEN, CHARLES W Employer name Suffolk County Amount $40,567.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUCCIFERRO, KRISTIN M Employer name BOCES-Albany Schenect Schohari Amount $40,566.99 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, BETTY A Employer name Children & Family Services Amount $40,566.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, BEVERLY C Employer name Manhattan Psych Center Amount $40,565.00 Date 10/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, VINCENT W Employer name NYS Office People Devel Disab Amount $40,565.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZE, ROBERT E Employer name Greene Corr Facility Amount $40,564.75 Date 07/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMAMA, GILDA N Employer name Kings Park Psych Center Amount $40,565.00 Date 08/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINEHOUR, SANDRA M Employer name Erie County Medical Cntr Corp Amount $40,565.07 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, ROBERT W Employer name City of Olean Amount $40,564.74 Date 07/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARONZIO, ANTHONY R Employer name City of Yonkers Amount $40,564.00 Date 07/10/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VALE, EMILY S Employer name Dept Labor - Manpower Amount $40,564.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIG, STEVEN S Employer name Div Housing & Community Renewl Amount $40,564.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELBER, A ANN Employer name Nassau Health Care Corp Amount $40,564.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROUD, RUTH E Employer name Division of Parole Amount $40,564.00 Date 12/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLIN, SUSAN Employer name Lexington School For The Deaf Amount $40,563.00 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOTI, SALVATORE P Employer name Lakeview Shock Incarc Facility Amount $40,563.26 Date 06/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYGER, RONALD C Employer name Gowanda Correctional Facility Amount $40,563.01 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, YECHIEL E Employer name Dept Labor - Manpower Amount $40,561.36 Date 09/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ERNEST L Employer name Hutchings Psych Center Amount $40,561.00 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERZILLO, KATHLEEN A Employer name City of Rochester Amount $40,562.87 Date 07/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERSON, ANDREAS M Employer name Rochester Corr Facility Amount $40,562.00 Date 05/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVES, WILLIAM R Employer name Gowanda Correctional Facility Amount $40,559.88 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, JUAN J Employer name Rockland County Amount $40,559.65 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANIA, ROBIN J Employer name Off of the State Comptroller Amount $40,560.09 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIL, DOLLY Employer name NYS Higher Education Services Amount $40,559.92 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEERMANS, ROGER L Employer name Taconic DDSO Amount $40,559.00 Date 10/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOMBS, CHARLES D Employer name NYS Power Authority Amount $40,558.74 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, BARBARA A Employer name Central NY Psych Center Amount $40,558.22 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, STEPHEN B Employer name Greece CSD Amount $40,559.37 Date 04/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIESLAR, JOYCE B Employer name Office of Mental Health Amount $40,558.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEMER-FINK, MARY F Employer name Town of Islip Amount $40,559.04 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZIO, DEBORAH J Employer name Cape Vincent Corr Facility Amount $40,558.19 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIETLEY, GEORGE C Employer name Erie County Amount $40,557.59 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDELL, RICHARD J Employer name Ninth Judicial Dist Amount $40,558.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DAVID LEE Employer name Rockland Psych Center Children Amount $40,557.82 Date 09/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIA, THOMAS L Employer name Erie County Amount $40,557.79 Date 03/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CUTCHEN-DOUGALL, CARRIE Employer name Children & Family Services Amount $40,556.64 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARY, DIANE F M Employer name NYC Civil Court Amount $40,557.44 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, BARBARA G Employer name Financial Control B0Ard Amount $40,556.00 Date 03/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOFSKY, NANCY J Employer name Mahopac CSD Amount $40,557.12 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MONTE, JERI G Employer name Off Alcohol & Substance Abuse Amount $40,555.32 Date 04/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLS, MARY E Employer name Manhattan Psych Center Amount $40,557.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEAK, WILLIAM H Employer name Dept Transportation Region 1 Amount $40,557.00 Date 01/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPENA, GUSTAVO Employer name Brentwood UFSD Amount $40,556.42 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMGARTNER, BRIAN A Employer name Town of Tonawanda Amount $40,555.00 Date 01/17/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAURIZIO, ANGELA M Employer name Rochester City School Dist Amount $40,554.99 Date 08/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, MARTIN A Employer name Clinton Corr Facility Amount $40,554.15 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTY, EDWARD J Employer name Onondaga County Amount $40,554.00 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROGH, CAROL A Employer name Department of Tax & Finance Amount $40,554.00 Date 06/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KEITH F Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $40,554.26 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEISTER, MARK W Employer name Dpt Environmental Conservation Amount $40,554.61 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOGLES, LARRY W Employer name Dept Transportation Region 3 Amount $40,553.93 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISIEL, CHRISTINE L Employer name Wende Corr Facility Amount $40,553.73 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, ROBERT V Employer name City of Buffalo Amount $40,553.00 Date 12/20/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIEVES, JUDITH Employer name Western New York DDSO Amount $40,553.65 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, JOHN Employer name New Paltz CSD Amount $40,553.73 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWIK, LYNDA J Employer name Department of Motor Vehicles Amount $40,552.58 Date 12/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, SHARON K Employer name Erie County Amount $40,552.12 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, JOSE M Employer name Long Beach City School Dist 28 Amount $40,553.22 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOETTNER, SUSAN G Employer name NYS Higher Education Services Amount $40,553.40 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIER, JEFFREY Employer name City of White Plains Amount $40,552.08 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZECIAK, NINA S Employer name Orange County Amount $40,552.04 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUERBACH, FREDA Employer name Brooklyn DDSO Amount $40,551.86 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDITZ, KAREN M Employer name City of Troy Amount $40,552.00 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMINGLER, ELIZABETH B Employer name Department of Tax & Finance Amount $40,551.98 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARTLEY, THOMAS M Employer name Town of Ogden Amount $40,551.96 Date 10/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASLOTT, ANTHONY F Employer name Office For Technology Amount $40,552.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, LEE P Employer name Rensselaer County Amount $40,551.86 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILKENNY, JAMES P, II Employer name Pilgrim Psych Center Amount $40,551.80 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, TERRENCE T. Employer name Dept Labor - Manpower Amount $40,549.00 Date 08/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMUHOSKY, MARY JO Employer name Genesee County Amount $40,548.11 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADELMAN, RITA Employer name Syosset CSD Amount $40,547.67 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, RICHARD E Employer name S Tier East Reg Plan,Dev Bd Amount $40,550.78 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, DENISE C Employer name Queensboro Corr Facility Amount $40,550.64 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORZEN, HOLLY M Employer name Division of Human Rights Amount $40,547.18 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLADY, RICHARD J, JR Employer name Long Island St Pk And Rec Regn Amount $40,550.29 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLI, ELIZABETH T Employer name Suffolk County Amount $40,547.60 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELM, MARTHA LEE Employer name Monroe County Amount $40,547.00 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DOSSITY E Employer name Kirby Forensic Psych Center Amount $40,547.00 Date 04/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, RICHARD L Employer name Dept of Agriculture & Markets Amount $40,547.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEFF, JOHN C Employer name Dept Labor - Manpower Amount $40,547.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, DENNIS Employer name Wallkill Corr Facility Amount $40,546.69 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYGANT, KAREN M Employer name City of Oswego Amount $40,546.32 Date 04/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOPLIGHT, BLAIR J Employer name Niagara County Amount $40,545.00 Date 11/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, CESLIE C Employer name Department of Health Amount $40,545.00 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERON, JOSE F Employer name Town of Oyster Bay Amount $40,544.98 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTO, LINDA A Employer name Veterans Home at Montrose Amount $40,546.30 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, TODD T Employer name Onondaga County Amount $40,546.11 Date 10/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, DOROTHEA A Employer name Levittown UFSD-Abbey Lane Amount $40,544.37 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAIR, SARASAMMA Employer name Brooklyn DDSO Amount $40,544.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, RONALD G Employer name Schuyler County Amount $40,544.91 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZWARTACKI, MICHELE M Employer name Town of Smithtown Amount $40,544.70 Date 01/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, ROSEMARY Employer name BOCES-Monroe Amount $40,543.19 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVICH, ROBERT T Employer name Department of Motor Vehicles Amount $40,543.88 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, ROBERT J Employer name Town of Clarkstown Amount $40,542.00 Date 05/13/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUDIN, ANNE Employer name Department of Health Amount $40,541.83 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNIGAN, EDWARD A, JR Employer name City of Albany Amount $40,543.00 Date 08/17/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANCE, JOYCE A Employer name SUNY College at Geneseo Amount $40,543.00 Date 10/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, ROBERT J, SR Employer name City of Little Falls Amount $40,542.13 Date 08/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, RICHARD H Employer name Columbia County Amount $40,541.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARMER-GARNER, MICHELLE J Employer name Fourth Jud Dept - Nonjudicial Amount $40,541.26 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEISING, LARRY B Employer name Town of Amherst Amount $40,539.56 Date 01/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICURELLA, ANTHONY L Employer name Niagara Falls Pub Water Auth Amount $40,540.93 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETTRICK, DAVID R Employer name Suffolk County Amount $40,540.81 Date 08/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOL, GREG G Employer name City of Niagara Falls Amount $40,540.81 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MAY, RANDY L Employer name Division of State Police Amount $40,539.30 Date 11/16/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIERCE, DEBORAH A Employer name Steuben County Amount $40,539.30 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURM, YVONNE H Employer name Orange County Amount $40,539.00 Date 12/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, JANET Employer name Greene County Amount $40,537.41 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDBETTER, MARTHA Employer name Brooklyn DDSO Amount $40,537.32 Date 06/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, DEBORAH E Employer name Children & Family Services Amount $40,537.29 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, SHIRLEY V Employer name Mid-Orange Corr Facility Amount $40,538.90 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORENTINE, RICHARD J, JR Employer name Clinton Corr Facility Amount $40,538.97 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, PATRICIA M Employer name Pilgrim Psych Center Amount $40,539.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATUM, JAMES, JR Employer name City of White Plains Amount $40,539.00 Date 03/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTRIGHT, APRIL J Employer name Clinton Corr Facility Amount $40,537.25 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEMM, CHARLES J Employer name Wallkill Corr Facility Amount $40,538.17 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZAFRANSKI, JOSEPH E Employer name Buffalo City School District Amount $40,537.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, BERNARD K Employer name Department of Health Amount $40,536.69 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVOY, ARTHUR J, III Employer name Div Criminal Justice Serv Amount $40,537.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, JOHN E, JR Employer name Central NY Psych Center Amount $40,536.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAHN, DONALD R Employer name City of Rochester Amount $40,536.33 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, GATHAN M Employer name City of White Plains Amount $40,536.24 Date 05/20/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDDY, WILLIAM P Employer name Franklin Corr Facility Amount $40,536.60 Date 02/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIN, EDYTH Employer name Dpt Environmental Conservation Amount $40,536.15 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERMON, LEONARD Employer name Long Island Dev Center Amount $40,535.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACSWAN, DON J Employer name Town of Wheatfield Amount $40,535.88 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEONE, GRACE Employer name Department of Health Amount $40,535.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANSEY, JAMES F Employer name Division of State Police Amount $40,535.00 Date 01/03/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, SANDRA V Employer name Wyoming Corr Facility Amount $40,534.72 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWER, CHESTER G Employer name BOCES-Monroe Amount $40,534.00 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUGLER, JOAN A Employer name Department of Civil Service Amount $40,534.28 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVERT, LAWRENCE F Employer name Dept Transportation Region 5 Amount $40,534.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCHETTE, TEDDY E Employer name Monroe County Wtr Authority Amount $40,534.00 Date 11/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAROSI, BRIAN D Employer name Dept Transportation Region 1 Amount $40,533.24 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELLS, ALVIN J, JR Employer name City of Buffalo Amount $40,534.00 Date 01/21/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSES, CATHERINE L Employer name Town of Schroon Amount $40,532.71 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABISZAK, DENNIS P Employer name Suffolk County Amount $40,533.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON-TRUDEAU, CORINTHIA Employer name Buffalo Psych Center Amount $40,533.33 Date 12/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDDEN, MICHAEL J Employer name Thruway Authority Amount $40,532.30 Date 11/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, JAMES P Employer name Monroe County Amount $40,532.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUYNUP, ROBERT P Employer name Town of East Greenbush Amount $40,532.26 Date 01/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, RICHARD A Employer name NYS Power Authority Amount $40,531.89 Date 07/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODY, WILLIAM M Employer name Helen Hayes Hospital Amount $40,531.88 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELOWCH, TAMMY Employer name Hudson Valley DDSO Amount $40,532.51 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNESS, WILLIAM J, JR Employer name Dept Labor - Manpower Amount $40,531.08 Date 01/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOMHOWER, WILLIAM E Employer name Department of Motor Vehicles Amount $40,531.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEBLES, RODNEY Employer name Brooklyn DDSO Amount $40,531.09 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, ANN Employer name Cornell University Amount $40,531.00 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, SUE A Employer name Suffolk County Amount $40,531.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASCON, KATHRYN E Employer name Watertown Corr Facility Amount $40,530.88 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIRAND, MARIE E Employer name New York Public Library Amount $40,531.00 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, DONNA Employer name Department of Health Amount $40,530.73 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERS, BRADFORD, JR Employer name Iroquois CSD Amount $40,530.64 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POHLE, JOHN W Employer name Creedmoor Psych Center Amount $40,530.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, JEFFREY T Employer name Finger Lakes DDSO Amount $40,529.47 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, RICHARD C Employer name Department of Tax & Finance Amount $40,530.17 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOOTA, IVAN R Employer name Bernard Fineson Dev Center Amount $40,530.00 Date 03/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JENNIFER E Employer name Dept Labor - Manpower Amount $40,530.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, JOHN T Employer name Clinton Corr Facility Amount $40,530.00 Date 04/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGILIO, MARK B Employer name City of Poughkeepsie Amount $40,529.22 Date 03/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HESS, SUSAN J Employer name SUNY Central Admin Amount $40,529.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDALES, FELIX Employer name Nassau County Amount $40,529.42 Date 10/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIZE, MICHAEL E Employer name Elmira Psych Center Amount $40,529.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBERTINE, SANDY R Employer name City of Watertown Amount $40,528.80 Date 02/25/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLSON, GRACE A Employer name Nassau County Amount $40,529.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARGARET S Employer name Monroe County Amount $40,529.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, NANCY L Employer name Village of Walden Amount $40,528.13 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITZ, HOWARD J Employer name Wende Corr Facility Amount $40,527.89 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTCH, DAVID L Employer name Webster CSD Amount $40,528.53 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, KAREN A Employer name Education Department Amount $40,528.77 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPAK, KENNETH Employer name Thruway Authority Amount $40,527.40 Date 10/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, CHRISTINE M Employer name Supreme Court Clks & Stenos Oc Amount $40,525.69 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERBEIN, TODD J Employer name Elmira Corr Facility Amount $40,525.58 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GLEN R Employer name Office of Public Safety Amount $40,526.36 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, NEIL F Employer name City of Lackawanna Amount $40,527.24 Date 10/15/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALDEN, FREDERICK C Employer name Jefferson County Amount $40,526.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAK, SHIRLEY J Employer name Dept Labor - Manpower Amount $40,525.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREFFILETTI, ROBERT J Employer name Office For The Aging Amount $40,526.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRON, SHELLEY A Employer name Central NY DDSO Amount $40,524.80 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARD, LINDA R Employer name Hudson River Psych Center Amount $40,524.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKETTFLAHERTY, LENA Employer name Creedmoor Psych Center Amount $40,524.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAUEN, SHARON L Employer name Syracuse City School Dist Amount $40,524.90 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTOS, JOSE L Employer name Green Haven Corr Facility Amount $40,524.41 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARMELSTEIN, PHILLIP T Employer name Department of Law Amount $40,524.36 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYLIE, THOMAS J Employer name Elmira Corr Facility Amount $40,524.01 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNYON, KRISTIN M Employer name City of Rochester Amount $40,523.52 Date 02/05/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUNNINGHAM, JEFFREY J Employer name City of Albany Amount $40,523.68 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, FRANCIS X, JR Employer name Middletown Psych Center Amount $40,524.00 Date 11/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, GERALD Employer name Supreme Ct Kings Co Amount $40,522.34 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIT, ALLA Employer name Rockland Psych Center Amount $40,522.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEHIR, JAMES D Employer name City of Buffalo Amount $40,523.00 Date 10/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARSHALL, JOSEPH L Employer name Fishkill Corr Facility Amount $40,521.41 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAFETZ, BARRY H Employer name Roosevelt Island Oper Corp Amount $40,521.16 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAGOVICH, STEPHEN D Employer name Sweet Home CSD Amrst&Tonawanda Amount $40,521.99 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONNESON, CHARLES W Employer name Palisades Interstate Pk Commis Amount $40,522.00 Date 09/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRCE, LYNN S Employer name New York State Assembly Amount $40,521.78 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLI, SHARON A Employer name Central NY DDSO Amount $40,520.62 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESH, ROSEMARY Employer name Brooklyn Public Library Amount $40,521.00 Date 06/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JO ANN G Employer name Suffolk County Amount $40,520.24 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, HOWARD E, JR Employer name City of Jamestown Amount $40,520.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSOM, RICHARD B Employer name Village of East Rochester Amount $40,520.85 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUITS, RICHARD E Employer name Herkimer CSD Amount $40,520.32 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARASCH, ELLIOT C Employer name Temporary & Disability Assist Amount $40,519.72 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, CARMEN P Employer name Monroe County Amount $40,520.28 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, MARYANN Employer name SUNY College Technology Alfred Amount $40,519.50 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEPPLER, JOHN W Employer name Nassau County Amount $40,519.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOBLEY, SANDRA M Employer name Crime Victims Compensation Bd Amount $40,519.64 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHEL-DEPCZYNSKI, HELENE M Employer name Wende Corr Facility Amount $40,519.30 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONDS, JAMES K Employer name Office of Mental Health Amount $40,518.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVIK, MARTIN R Employer name Town of Islip Amount $40,518.00 Date 01/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDEL, DOUGLAS M Employer name Unadilla Valley CSD Amount $40,518.35 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, THOMAS E Employer name City of Jamestown Amount $40,518.04 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARATZOU, JOHN C Employer name Office of General Services Amount $40,517.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORDEN, DALE A Employer name Genesee St Park And Rec Regn Amount $40,517.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEART, IVAN Employer name Hudson Valley DDSO Amount $40,517.94 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDLUND, LANCE N Employer name City of Jamestown Amount $40,516.63 Date 01/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROCKWELL, CHARLES T Employer name Town of Colonie Amount $40,516.80 Date 04/20/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOUGH, MARTHA Employer name Court of Claims Amount $40,516.69 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCZEWSKI, ERNEST Employer name Town of Rotterdam Amount $40,517.00 Date 03/05/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARKER, PATRICIA S Employer name Marcy Correctional Facility Amount $40,516.40 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEETMAN, MARTHALEE Employer name Westchester County Amount $40,516.40 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DEUSEN, NANCY D Employer name Cape Vincent Corr Facility Amount $40,516.49 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACZEK, JOHN R Employer name Dept of Correctional Services Amount $40,516.46 Date 07/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLSTEIN, JEROME Employer name Education Department Amount $40,516.00 Date 01/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODOWD, JAMES J, JR Employer name Town of Smithtown Amount $40,516.00 Date 10/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEY, LEWIS C Employer name Department of Health Amount $40,515.00 Date 12/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMLEE, GERTRUDE Employer name State Insurance Fund-Admin Amount $40,515.00 Date 01/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, CHRISTOPHER Employer name Suffolk County Amount $40,515.88 Date 05/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORENSEN, CARL J, JR Employer name Adirondack Correction Facility Amount $40,515.36 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, DONALD C Employer name Collins Corr Facility Amount $40,516.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, GARY L Employer name SUNY Buffalo Amount $40,514.58 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, JAMES R Employer name Coxsackie Corr Facility Amount $40,514.42 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASPER, JOSEPH J, III Employer name Collins Corr Facility Amount $40,514.14 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, ROBERT L Employer name Rockland Psych Center Children Amount $40,514.00 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, ELISABETH W Employer name Onondaga County Amount $40,514.27 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, JOHN G Employer name Dpt Environmental Conservation Amount $40,514.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEISTER, PATRICIA A Employer name Long Island Dev Center Amount $40,514.18 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTKOWIAK, BEVERLY J Employer name Roswell Park Cancer Institute Amount $40,513.93 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARELLA, ANTHONY D Employer name City of Rye Amount $40,513.56 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELACE, DONALD F Employer name City of Ithaca Amount $40,513.07 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, WILLIAM J, III Employer name Monroe County Amount $40,513.00 Date 04/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRILOZZI, JUDITH G Employer name Onondaga County Amount $40,513.41 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAGHER, JOHN F Employer name Div Criminal Justice Serv Amount $40,513.16 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, AARON S Employer name Dept Transportation Region 10 Amount $40,513.00 Date 07/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, RICHARD M Employer name Broome DDSO Amount $40,512.79 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWYER, DANIEL G Employer name Marcy Correctional Facility Amount $40,513.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEITZER, JAMES F Employer name Department of Transportation Amount $40,512.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLOCK, BEVERLY Employer name Westchester Health Care Corp Amount $40,512.52 Date 01/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, DENNIS P Employer name Cheektowaga CSD Amount $40,512.51 Date 11/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, IRIS Employer name Off of the State Comptroller Amount $40,511.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCYSZYN, ANDREW Employer name Orleans County Amount $40,511.83 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, RICHARD W Employer name City of New Rochelle Amount $40,511.00 Date 04/04/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASGUTIERREZ, JOSE A Employer name Dept of Public Service Amount $40,510.89 Date 05/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBB, JENS G Employer name Division of State Police Amount $40,511.00 Date 02/24/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLINE, STEVEN B Employer name Senate Comm On Arts & Culture Amount $40,511.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBENSTEIN, LEWIS C Employer name Office Parks, Rec & Hist Pres Amount $40,511.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINUTOLO, GERALD A Employer name Downstate Corr Facility Amount $40,510.27 Date 12/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJDYLA, GERALD J Employer name Children & Family Services Amount $40,509.89 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, SUSAN Employer name Office of Mental Health Amount $40,510.81 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROTTY, JOHN R Employer name State Insurance Fund-Admin Amount $40,510.51 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDS, DAVID C Employer name Hudson River Psych Center Amount $40,509.11 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKS, GEORGE W, IV Employer name Hudson River Psych Center Amount $40,509.00 Date 02/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIRSTON, BETTY Employer name Town of Hempstead Amount $40,508.93 Date 08/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYTKO, FRANK J Employer name Hudson Valley DDSO Amount $40,509.64 Date 06/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEFFREY M Employer name Auburn Corr Facility Amount $40,508.51 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRETT, NICHOLAS Employer name Dept Labor - Manpower Amount $40,508.12 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILLUFFO, ANTHONY, JR Employer name Central NY DDSO Amount $40,508.74 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMEM, VANESSA P Employer name Division of Human Rights Amount $40,507.89 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANNINEN, ANDREW J Employer name NYS Office People Devel Disab Amount $40,507.59 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, PAUL G Employer name Off of the State Comptroller Amount $40,507.56 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKEL, DOUGLAS G Employer name Thruway Authority Amount $40,508.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, VALERIE Employer name Dept of Financial Services Amount $40,507.91 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRISITS, MELINDA Employer name Niagara Frontier Trans Auth Amount $40,506.98 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCARD, CAROL Employer name Westchester County Amount $40,507.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, ROBERT T Employer name Taconic DDSO Amount $40,507.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOW, EDWARD R Employer name Dept Transportation Region 10 Amount $40,506.00 Date 07/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTON, ROBERTA H Employer name Education Department Amount $40,506.79 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LINDA A Employer name Nassau County Amount $40,506.42 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCA, WILMA O Employer name Dept Labor - Manpower Amount $40,504.42 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDDIE, RONALD E Employer name Queensboro Corr Facility Amount $40,505.77 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, RICHARD A Employer name Otisville Corr Facility Amount $40,504.61 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNE, BRIAN F Employer name Greene Corr Facility Amount $40,504.99 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMENO, WILLIAM J Employer name Port Authority of NY & NJ Amount $40,504.00 Date 08/13/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEDERICO, LOUIS Employer name City of Yonkers Amount $40,503.89 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIDNER, IRENE Employer name Nassau County Amount $40,503.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANYA, MARY F Employer name Pine Bush CSD Amount $40,502.83 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUY, DAVID L Employer name Mohawk Correctional Facility Amount $40,503.12 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, MARTIN T Employer name Pine Bush CSD Amount $40,503.04 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, SHAWN M Employer name City of Ithaca Amount $40,502.79 Date 07/22/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LESTER, RICHARD A Employer name Franklin Corr Facility Amount $40,503.52 Date 07/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANARELLI, RAYMOND A Employer name Dept Transportation Reg 2 Amount $40,502.00 Date 05/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEISS, JEFFREY Employer name Fishkill Corr Facility Amount $40,501.28 Date 07/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, RONALD D Employer name Ulster County Amount $40,501.85 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENTICE, AUDREY A Employer name Middle Country CSD Amount $40,501.82 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASULLO, KAREN H Employer name Lindenhurst UFSD Amount $40,501.26 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZO, ROBERT A Employer name Genesee County Amount $40,501.00 Date 02/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETAY, RICHARD A Employer name Department of Health Amount $40,501.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, STUART B Employer name Mohawk Correctional Facility Amount $40,501.05 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALPH, THOMAS M., JR Employer name Butler Correctional Facility Amount $40,500.08 Date 04/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZUTO, GUY P Employer name Buffalo City School District Amount $40,500.10 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JOHN A Employer name Brooklyn DDSO Amount $40,500.23 Date 06/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARSHALL Employer name City of Buffalo Amount $40,501.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIRAGLIA, DIANE Employer name City of Jamestown Amount $40,499.69 Date 02/20/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAY, MICHAEL L Employer name SUNY Buffalo Amount $40,500.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWFIELD, RICHARD M Employer name County Clerks Within NYC Amount $40,499.89 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACE, JOYCE Employer name Nassau County Amount $40,499.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOVINE, MAXIMO L Employer name City of Yonkers Amount $40,499.00 Date 02/10/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMIDON, ANNE O Employer name Leroy CSD Amount $40,498.63 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMBOLILLO, ANNE E Employer name St Lawrence Psych Center Amount $40,498.92 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSAMANO, CHRISTINE J Employer name Suffolk County Amount $40,498.68 Date 07/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRISTERSSON, JANE B Employer name Cortland County Amount $40,498.65 Date 07/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZELECKI, ALAN M Employer name Department of Health Amount $40,498.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, ELLEN Employer name Hsc at Syracuse-Hospital Amount $40,498.47 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIGHE, SUSAN A Employer name Westchester Health Care Corp Amount $40,498.32 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYRES, EDWARD J Employer name Off Alcohol & Substance Abuse Amount $40,498.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LORRAINE A Employer name Town of Riverhead Amount $40,497.85 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERTING, PAUL M Employer name Office of Real Property Servic Amount $40,498.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, RICHARD W Employer name Children & Family Services Amount $40,498.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMER, PHILLIP E Employer name East Ramapo CSD Amount $40,497.41 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALFAMO, ANTHONY J Employer name Albany City School Dist Amount $40,497.22 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, MARK D Employer name Off of the Med Inspector Gen Amount $40,497.47 Date 12/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODFRIEND, SHARON L Employer name Jefferson County Amount $40,497.54 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTRADA, WILLIAM Employer name Elmira Childrens Services Amount $40,497.19 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICLUNA, JOSEPH D Employer name Dept Transportation Region 9 Amount $40,497.07 Date 12/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, ROBIN Employer name Finger Lakes DDSO Amount $40,496.58 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TADDONIO, RICHARD Employer name Town of Brighton Amount $40,497.00 Date 05/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZO, ANTHONY J Employer name Town of Bedford Amount $40,497.00 Date 01/30/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOCHINO, DOMINIC J Employer name Dept Transportation Region 3 Amount $40,496.60 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, GERALD P Employer name Wende Corr Facility Amount $40,496.13 Date 02/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MARK J Employer name Hudson Corr Facility Amount $40,496.53 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARIEDA, RICHARD Employer name Dpt Environmental Conservation Amount $40,496.00 Date 04/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, JOHN J Employer name Erie County Amount $40,495.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERTZ, RONALD G Employer name Nassau County Amount $40,495.00 Date 06/04/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PINTO, JOSEPH Employer name Erie County Amount $40,495.52 Date 10/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANO, RICARDO Employer name Suffolk County Amount $40,495.25 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENPENSATA, FRANK Employer name Arthur Kill Corr Facility Amount $40,494.31 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKEMORE, EDWARD G Employer name Education Department Amount $40,494.00 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVARIK, ALBERT F, JR Employer name Town of Islip Amount $40,493.16 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, ROBYN Employer name Dept Labor - Manpower Amount $40,493.82 Date 01/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOLDRICK, RENEE Employer name Sunmount Dev Center Amount $40,494.00 Date 09/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DOROTHY C Employer name BOCES-Ham'Tn Fulton Montgomery Amount $40,494.00 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DOUGLAS J Employer name Roswell Park Cancer Institute Amount $40,493.92 Date 08/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKE, HOWARD Employer name BOCES Westchester Sole Supvsry Amount $40,493.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, JAMES F Employer name Dpt Environmental Conservation Amount $40,492.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, ROBERT Employer name Schenectady County Amount $40,492.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON-ALLEN, ROGINA D Employer name Insurance Dept-Liquidation Bur Amount $40,491.60 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGIS, JOCELYNE Employer name Rockland Psych Center Amount $40,491.13 Date 06/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, DENNIS A Employer name Division of Parole Amount $40,491.95 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISTRETTA, LORI Employer name Albion Corr Facility Amount $40,491.69 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, CLINTON J Employer name State Insurance Fund-Admin Amount $40,490.61 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, JACQUELINE Employer name Temporary & Disability Assist Amount $40,491.00 Date 05/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELLINI, ALAN Employer name Queensboro Corr Facility Amount $40,490.79 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, PATRICK J Employer name East Bloomfield CSD Amount $40,490.13 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBLIN, EDWARD J Employer name Temporary & Disability Assist Amount $40,490.00 Date 09/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, EDWARD J Employer name Suffolk County Wtr Authority Amount $40,490.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTQUIST, EVAN Employer name Cayuga Correctional Facility Amount $40,490.21 Date 12/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBANY, JAMES T Employer name Westchester Health Care Corp Amount $40,489.89 Date 06/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPERATO, ROSEANN F Employer name Great Neck UFSD Amount $40,489.28 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASBROUCK, DONALD C Employer name Shawangunk Correctional Facili Amount $40,490.58 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, C THOMAS, JR Employer name Thousand Isl St Pk And Rec Reg Amount $40,489.66 Date 04/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERNATT, CAROL A Employer name Collins Corr Facility Amount $40,488.71 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, CATHERINE E Employer name Shawangunk Correctional Facili Amount $40,489.27 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBO, TANICE A Employer name Fourth Jud Dept - Nonjudicial Amount $40,488.08 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLICE, LAWRENCE E Employer name City of Buffalo Amount $40,489.00 Date 08/05/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, DALE M Employer name Schenectady County Amount $40,488.08 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSE, MARGARET A Employer name Groveland Corr Facility Amount $40,488.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERVIEUX, MARK E Employer name NYS Dormitory Authority Amount $40,486.67 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARK Employer name SUNY Stony Brook Amount $40,486.21 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAR, MARY A Employer name Sunmount Dev Center Amount $40,487.00 Date 12/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, ANN Employer name Hutchings Psych Center Amount $40,487.03 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AICHROTH, PATRICIA J Employer name Sayville UFSD Amount $40,486.86 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, THOMAS P Employer name Office For Technology Amount $40,485.53 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, HAROLD G Employer name Peekskill City School Dist Amount $40,485.41 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDRICH, JOHN H Employer name Banking Department Amount $40,485.74 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACQUASANTA, RALPH F, JR Employer name Nassau County Amount $40,485.00 Date 03/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEUTSCH, NORBERT Employer name Department of Tax & Finance Amount $40,485.00 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, LAURA M Employer name Helen Hayes Hospital Amount $40,483.97 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, JEFFREY M Employer name Port Authority of NY & NJ Amount $40,484.52 Date 10/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, CAROLE Employer name Pilgrim Psych Center Amount $40,484.00 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, BETTY Employer name Capital District DDSO Amount $40,484.61 Date 01/14/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLENBACH, JUDITH A Employer name Mohawk Correctional Facility Amount $40,483.91 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERMINE, JOSEPH Employer name Supreme Ct Kings Co Amount $40,483.75 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTIER, JENNIFER F Employer name Wayne County Amount $40,483.00 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUPTFLEISCH, LYNN M Employer name Broome DDSO Amount $40,483.48 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ROBERT L Employer name Nassau County Amount $40,484.00 Date 01/07/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWEZEY, WALLACE W Employer name Attica Corr Facility Amount $40,483.00 Date 05/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARROYO, GEORGE M Employer name Auburn Corr Facility Amount $40,483.40 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFOLLA, PATRICK F Employer name Town of Seneca Falls Amount $40,482.96 Date 01/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DORIS M Employer name NYS Senate Regular Annual Amount $40,482.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERGER, TERESA Employer name Division of Parole Amount $40,482.45 Date 03/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMAKER, MARGARET M Employer name Department of Tax & Finance Amount $40,482.76 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAINES, GRACE E Employer name Erie County Amount $40,482.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODD, THOMAS F Employer name Westchester County Amount $40,481.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPINSKI, DARLENE A Employer name City of Buffalo Amount $40,480.79 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, CALVIN, JR Employer name Rockland County Amount $40,480.68 Date 09/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISHANUK, RICHARD A Employer name Town of Oyster Bay Amount $40,480.37 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPOLT, ROBERT A Employer name Division For Youth Amount $40,480.00 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICCIA, DAVID L Employer name Children & Family Services Amount $40,480.79 Date 05/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBER, CHARLES J Employer name Monroe County Amount $40,480.69 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYTLOVANY, JOHN C Employer name Village of Scotia Amount $40,479.68 Date 02/27/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHATTUCK, PATRICIA A Employer name Hudson Valley DDSO Amount $40,480.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKARDINSKI, WILLIAM J Employer name Dept Transportation Region 3 Amount $40,479.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, DEBORAH M Employer name Cornell University Amount $40,478.94 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERS, ANGELA V Employer name Finkelstein Memorial Library Amount $40,478.64 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGENS, MARK C Employer name Chautauqua County Amount $40,479.36 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNPHY, KATHY A Employer name SUNY Buffalo Amount $40,479.18 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, DONNA M Employer name Environmental Facilities Corp Amount $40,478.60 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMA, PATRICIA E Employer name Oneida County Amount $40,478.53 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CAROLE G Employer name Dept Labor - Manpower Amount $40,477.67 Date 07/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYDO, RICHARD T Employer name BOCES-Erie 1st Sup District Amount $40,476.77 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASINELLI, ANTONIO Employer name Village of Mamaroneck Amount $40,478.00 Date 09/03/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MINNIS, PAMELA F Employer name Dept Labor - Manpower Amount $40,476.36 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, HYMAN Employer name Greater Binghamton Health Cntr Amount $40,478.00 Date 02/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGANA, JOHN P Employer name Rye Neck UFSD Amount $40,476.17 Date 05/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINKOFF, SONYA A Employer name Merrick Library Amount $40,476.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIN-SCANTERBURY, MARISA T Employer name Metropolitan Trans Authority Amount $40,475.59 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLALEY, JAMES H Employer name Onondaga County Amount $40,475.36 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TACZAK, WILLIAM Employer name Niagara County Amount $40,475.85 Date 11/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, RICHARD J Employer name Town of Carmel Amount $40,476.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAPMAN, LINDA L Employer name Cornell University Amount $40,475.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ESTELLE C Employer name Port Authority of NY & NJ Amount $40,475.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, GARY D Employer name BOCES Madison Oneida Amount $40,474.09 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTHERLAND, JOHN L Employer name Supreme Court Clks & Stenos Oc Amount $40,474.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNING, HARRY J, JR Employer name Supreme Ct-Queens Co Amount $40,474.09 Date 08/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, JANET M Employer name NYS Senate Regular Annual Amount $40,474.60 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDITS, RICHARD V Employer name Western New York DDSO Amount $40,474.34 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JAMES F Employer name Dept Transportation Region 1 Amount $40,474.00 Date 04/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHON, JEROME Employer name 10th Judicial District Nassau Nonjudicial Amount $40,473.00 Date 12/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, ELAINE D Employer name Department of Health Amount $40,474.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGLIULO, RALPH E Employer name Village of Pelham Amount $40,473.00 Date 09/17/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, EILEEN M Employer name Suffolk County Amount $40,473.68 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVRANEK, FRANK G Employer name Mt Mcgregor Corr Facility Amount $40,472.99 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, SURMMA Employer name Rockland Psych Center Amount $40,472.30 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTEMORE, KATHLEEN F Employer name Executive Chamber Amount $40,472.19 Date 04/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARAFOLO, ANTHONY M Employer name Greene Corr Facility Amount $40,472.81 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DONALD E Employer name Fishkill Corr Facility Amount $40,472.00 Date 01/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLEY-MOSLEY, RENEE E H Employer name Kirby Forensic Psych Center Amount $40,471.58 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRONISKE, TAMARA N Employer name Kinderhook CSD Amount $40,471.30 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, MARY L Employer name Albion Corr Facility Amount $40,471.32 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNE, JAMES S Employer name Dept Labor - Manpower Amount $40,472.00 Date 04/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, KENNETH F Employer name City of White Plains Amount $40,472.00 Date 06/27/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEVERINO, JOHN S Employer name Nassau County Amount $40,472.00 Date 12/19/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROKITKA, MARK R Employer name Erie County Amount $40,470.79 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRACHIAN, BARBARA ANN Employer name Temporary & Disability Assist Amount $40,470.00 Date 08/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, LEWIS J Employer name Altona Corr Facility Amount $40,469.52 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, JAMES Employer name City of White Plains Amount $40,470.00 Date 03/27/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIDMER, ROBERT S Employer name Gowanda Correctional Facility Amount $40,469.43 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, M PATRICIA Employer name Dept of Economic Development Amount $40,469.50 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUHAMMAD, SALAHUDDIN M Employer name Fishkill Corr Facility Amount $40,469.03 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMKOW, GARY R Employer name Nassau County Amount $40,469.57 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITHSON, ROBERT J Employer name Village of Herkimer Amount $40,469.00 Date 04/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARACI, ROBERT C Employer name Erie County Wtr Authority Amount $40,469.52 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLUNG, BETTY Employer name Orange County Amount $40,469.01 Date 02/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, WILLIAM A Employer name City of Syracuse Amount $40,469.00 Date 01/03/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEVENSON, ALENE E Employer name Onondaga County Amount $40,468.00 Date 03/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANTASSELL, KENNETH A Employer name City of Yonkers Amount $40,468.00 Date 05/27/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BILLINGS, FRANCIS J Employer name NYS Power Authority Amount $40,468.60 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC OWEN, THOMAS W Employer name Mid-State Corr Facility Amount $40,468.56 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANCIENNE, ROBERT Employer name Queens Borough Public Library Amount $40,467.00 Date 04/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, THOMAS Employer name Pilgrim Psych Center Amount $40,467.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTMAN, NORMA J Employer name NYS Power Authority Amount $40,467.04 Date 09/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORREST, ALLEN Employer name Town of Gates Amount $40,466.72 Date 01/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACCAGNINO, MICHAEL A Employer name Downstate Corr Facility Amount $40,466.42 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALB, ALEXANDER L Employer name Suffolk County Amount $40,466.00 Date 08/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, JOHN D Employer name Town of Orangetown Amount $40,467.00 Date 05/11/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TETRO, MICHAEL J Employer name Village of Asharoken Amount $40,465.82 Date 01/27/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHAFFA, JOHN Employer name Harlem Valley Psych Center Amount $40,466.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOBBE, JAMES G Employer name Spencerport CSD Amount $40,466.00 Date 07/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAK, DENNIS J Employer name Town of Webster Amount $40,465.03 Date 01/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DABROWSKI, KAY L Employer name Onondaga County Amount $40,465.53 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, ALAN J Employer name Education Department Amount $40,466.84 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEWING, DAVID Employer name State Insurance Fund-Admin Amount $40,465.15 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINSOHN, JOHN P Employer name Office of General Services Amount $40,465.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENN, ROBERT P Employer name Dept Labor - Manpower Amount $40,464.86 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNELL, CLARENCE F Employer name Supreme Ct-1st Criminal Branch Amount $40,464.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON-SWEET, NANCY-KIM Employer name Monroe County Amount $40,464.43 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILEO, THERESA M Employer name Office of General Services Amount $40,464.07 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARACINO, MICHAEL Employer name Div Housing & Community Renewl Amount $40,464.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATLIN, ROGER E Employer name SUNY College Technology Canton Amount $40,463.00 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, GLEN J Employer name Hudson Corr Facility Amount $40,463.22 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSLEY, LUBRENDA D Employer name Westchester County Amount $40,463.18 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, KATHLEEN A Employer name Clyde-Savannah CSD Amount $40,463.15 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AILAWADHI, JOGINDER L Employer name Appellate Div 2nd Dept Amount $40,462.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANUSIK, KAREN Employer name Rockland Psych Center Amount $40,463.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, WILLIAM W Employer name NYS Bridge Authority Amount $40,463.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASTNY, PETER Employer name South Beach Psych Center Amount $40,461.43 Date 03/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASANOMA, ROBERT K Employer name Dept Transportation Region 3 Amount $40,461.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, KENNETH M Employer name City of Albany Amount $40,461.00 Date 02/08/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NORFLEET, TYRONE D Employer name Bayview Corr Facility Amount $40,460.90 Date 04/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, TIMOTHY A Employer name Lakeview Shock Incarc Facility Amount $40,460.20 Date 04/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIDE, LAWRENCE J Employer name Greene Corr Facility Amount $40,459.28 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, VICTOR L, III Employer name Dpt Environmental Conservation Amount $40,460.10 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGERWALL, MARTHA Employer name Hudson Corr Facility Amount $40,458.36 Date 11/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANESE, PATRICK J Employer name Children & Family Services Amount $40,458.09 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZDANOWICZ, DALE M Employer name Wyoming Corr Facility Amount $40,458.56 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAROODY, JOSEPH A Employer name Steuben County Amount $40,458.63 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DATER, MARTIN I Employer name Department of Tax & Finance Amount $40,458.00 Date 11/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, CHARLES H, JR Employer name Broome DDSO Amount $40,456.74 Date 09/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAY, CATHY A Employer name Oneida County Amount $40,457.61 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARATORE, TERESA J Employer name Herkimer County Amount $40,459.85 Date 09/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, PATRICIA H Employer name Department of Tax & Finance Amount $40,457.61 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, RUSSELL D Employer name Camp Pharsalia Corr Facility Amount $40,455.46 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAMARINO, GLORIA J Employer name Department of Tax & Finance Amount $40,456.53 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERTAIN, DOREEN Employer name Long Island Dev Center Amount $40,457.00 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP